Search icon

P. T. FISH, INC. - Florida Company Profile

Company Details

Entity Name: P. T. FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. T. FISH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J16038
FEI/EIN Number 592698562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7794 NW 44TH STREET, SUNRISE, FL, 33351, US
Mail Address: 7794 NW 44TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWISS, PAUL A. President 7794 NW 44TH STREET, SUNRISE, FL, 33351
TWISS, PAUL A. Agent 2285 St. Barts Square, Vero Beach,, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2285 St. Barts Square, Vero Beach,, FL 32967 -
CHANGE OF MAILING ADDRESS 2011-01-07 7794 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 7794 NW 44TH STREET, SUNRISE, FL 33351 -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352060 ACTIVE 1000000826881 BROWARD 2019-05-13 2029-05-15 $ 668.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000563957 TERMINATED COCE18004830 COUNTY COURT BROWARD COUNTY 2018-08-01 2023-08-10 $13,201.03 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163
J18000154435 LAPSED 17 022465 CA 31 MIAMI DADE CO. 2018-03-27 2023-04-20 $112,148.77 FLORIDA FRESH SEAFOOD CORP., 7337 NW 37 AVENUE, UNIT 7, MIAMI, FLORIDA 33147

Documents

Name Date
Amendment 2018-12-10
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State